SUNSHINE RESTAURANT MERGER SUB, LLC d/b/a IHOP, Appellant(s) v. MELISSA MELVIN, Appellee(s).
|
4D2024-0848
|
2024-04-04
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016132
|
Parties
Name |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Edward Taylor George
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Melissa Melvin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carissa M Peebles, Scott Lyon Henratty, Noah Jacob Pollock, David Lanier Luck
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-10-17
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
30 Days to 11/18/2024
|
|
Docket Date |
2024-10-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Melissa Melvin
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDERED that the September 18, 2024 motion of Forrest L. Andrews, Debbie G. Maken, and Lydecker LLP, counsel for Sunshine Restaurant Merger Sub, LLC, to withdraw as counsel is granted.
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
|
Docket Date |
2024-09-17
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
30 Days to October 18, 2024
|
|
Docket Date |
2024-09-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Melissa Melvin
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORDERED that, pursuant to the stipulation for substitution of counsel filed August 21, 2024, E. Taylor George, Esq. is substituted as counsel for Appellant in the above-styled cause.
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Substitution of Counsel
|
On Behalf Of |
Sunshine Restaurant Merger Sub, LLC
|
|
Docket Date |
2024-08-16
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
30 Days to September 18, 2024
|
|
Docket Date |
2024-08-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
Melissa Melvin
|
|
Docket Date |
2024-07-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Sunshine Restaurant Merger Sub, LLC
|
|
Docket Date |
2024-06-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-06-06
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
See Notice of Electronic Transmission
|
|
Docket Date |
2024-06-05
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript -- 827 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-04-22
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgement Letter
|
View |
View File
|
|
Docket Date |
2024-04-11
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Designation to Approved Court Reporter
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Melissa Melvin
|
|
Docket Date |
2024-04-05
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Sunshine Restaurant Merger Sub, LLC
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Notice of Filing Conformed Copy of the Order Being Appealed
|
On Behalf Of |
Sunshine Restaurant Merger Sub, LLC
|
|
Docket Date |
2024-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Recognizing Agreed Extension
|
Subtype |
Reply Brief
|
Description |
15 days to 01/17/2025
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
On Behalf Of |
Sunshine Restaurant Merger Sub, LLC
|
|
Docket Date |
2024-12-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-12-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Melissa Melvin
|
|
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee's November 15, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
View |
View File
|
|
|
SUNSHINE RESTAURANT MERGER SUB, LLC VS RON MOGERMAN VENICE HOLDINGS, LLC
|
2D2023-1955
|
2023-09-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-003556NC
|
Parties
Name |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Maureen Berard Soles, Esq., SUZANNE M. DRISCOLL, ESQ., LINDY K. KEOWN, ESQ.
|
|
Name |
RON MOGERMAN VENICE HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW S. DOUGLAS, ESQ.
|
|
Name |
HON. HUNTER CARROLL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-10-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
|
Docket Date |
2023-09-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2023-09-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
|
Docket Date |
2023-09-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
|
Docket Date |
2023-09-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-09-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-09-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
|
Docket Date |
2023-12-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-10-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-09-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
|
SVAP POMPANO CITI CENTRE, L.P. VS SUNSHINE RESTAURANT MERGER SUB, LLC d/b/a SUNSHINE RESTAURANT PARTNERS, LLC
|
4D2021-3407
|
2021-12-01
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA003721
|
Parties
Name |
SVAP POMPANO CITI CENTRE, L.P.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jonathan S. Glickman, Jeremy E. Slusher, Daniel A. Miller
|
|
Name |
Sunshine Restaurant Partners, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Suzanne M. Driscoll
|
|
Name |
Hon. Janis Brustares Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-01-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2022-01-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
|
On Behalf Of |
SVAP Pompano Citi Centre, L.P.
|
|
Docket Date |
2021-12-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
SVAP Pompano Citi Centre, L.P.
|
|
Docket Date |
2021-12-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SVAP Pompano Citi Centre, L.P.
|
|
Docket Date |
2021-12-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2021-12-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SVAP Pompano Citi Centre, L.P.
|
|
Docket Date |
2021-12-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
SVAP Pompano Citi Centre, L.P.
|
|
Docket Date |
2021-12-03
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
|
|
Docket Date |
2021-12-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2021-12-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SVAP Pompano Citi Centre, L.P.
|
|
Docket Date |
2021-12-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
MLJ PROPERTY INVESTMENTS, LLC VS SUNSHINE RESTAURANT MERGER SUB, LLC
|
4D2021-3263
|
2021-11-16
|
Closed
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-013796
|
Parties
Name |
MLJ PROPERTY INVESTMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Glenn L. Widom
|
|
Name |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Suzanne M. Driscoll
|
|
Name |
Hon. Jennifer Wigand Hilal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the May 9, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that this court’s May 4, 2022 order to show cause is discharged.
|
|
Docket Date |
2022-05-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-05-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2022-05-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 16, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2022-03-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2022-03-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/25/22.
|
|
Docket Date |
2022-02-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/26/22.
|
|
Docket Date |
2022-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2022-02-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (959 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-01-26
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed January 25, 2022, this court's January 20, 2022 order to show cause is discharged.
|
|
Docket Date |
2022-01-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2022-01-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2022-01-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/22.
|
|
Docket Date |
2022-01-20
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 5, 2022 order.
|
|
Docket Date |
2022-01-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2021-12-28
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-11-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ **Civil Cover Sheet**
|
|
Docket Date |
2021-11-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ **Certified Copy**
|
|
Docket Date |
2021-11-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-11-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2021-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
|
MLJ PROPERTY INVESTMENT, LLC VS SUNSHINE RESTAURANT MERGER SUB, LLC
|
4D2021-1173
|
2021-03-29
|
Closed
|
|
Classification |
Original Proceedings - County Civil - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-013796
|
Parties
Name |
MLJ PROPERTY INVESTMENTS, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Glenn L. Widom
|
|
Name |
All Others in Possession
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUNSHINE RESTAURANT MERGER SUB, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Suzanne M. Driscoll
|
|
Name |
Hon. Jennifer Wigand Hilal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-07
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Mandamus ~ ORDERED that the March 29, 2021 petition for writ of mandamus is denied.LEVINE, C.J., KUNTZ and ARTAU, JJ., concur.
|
|
Docket Date |
2021-05-07
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-03-31
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2021-03-30
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus / Acknowledgment letter
|
|
Docket Date |
2021-03-29
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
MLJ Property Investments, LLC
|
|
Docket Date |
2021-03-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|